SHOREHEAT HISS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SHOREHEAT HISS LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
SHOREHEAT HISS LIMITED was incorporated 37 years ago on 12/05/1986 and has the registered number: 02018627. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SHOREHEAT HISS LIMITED was incorporated 37 years ago on 12/05/1986 and has the registered number: 02018627. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SHOREHEAT HISS LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY
BIRMINGHAM
B47 6LW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-06-08 | CURRENT | ||
MARTIN JOHN SOCKETT | Nov 1976 | British | Director | 2023-06-27 | CURRENT |
MR JONATHON PAUL SOWTON | Jul 1962 | British | Director | 2007-06-08 UNTIL 2023-06-30 | RESIGNED |
EDWARD PAGE | Nov 1945 | British | Director | RESIGNED | |
GRAEME LEONARD HOLTON | Dec 1948 | British | Director | RESIGNED | |
SUSAN HOLTON | Feb 1952 | British | Director | RESIGNED | |
MR LEO JAMES MARTIN | Aug 1951 | Irish | Director | 2007-06-08 UNTIL 2011-12-31 | RESIGNED |
MR COLM O'NUALLAIN | Jan 1954 | Irish | Director | 2007-06-08 UNTIL 2013-09-09 | RESIGNED |
PAUL JAMES HALSTEAD | Apr 1934 | British | Director | RESIGNED | |
BRIAN PAUL MCKENNA | Feb 1957 | Secretary | 2002-10-24 UNTIL 2007-06-08 | RESIGNED | |
RICHARD JOHN LEIGH | May 1946 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shoreheat Limited | 2016-04-06 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |